Brent Way
Brentford
Middlesex
TW8 8ES
Secretary Name | Ms Gillian Ann Olcay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 17 January 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 77a Carlisle Mansions Carlisle Place London SW1P 1HZ |
Director Name | David Bernard Moore |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Film Production |
Correspondence Address | 11 Swan Point Espalnade Swan Point 7275 Tasmania Australia |
Secretary Name | Mr Nigel Peter Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Boat Repairs |
Country of Residence | United Kingdom |
Correspondence Address | Platypus Ridgeways Wharf Brent Way Brentford Middlesex TW8 8ES |
Director Name | Susan Joyce Knight |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(6 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 2005) |
Role | Writer |
Correspondence Address | 67 Fosters Road Greenacres South Australia Sa 5086 Foreign |
Secretary Name | Keith Royston Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 2006) |
Role | Marine Engineer |
Correspondence Address | 7 Hamilton Road Brentford Middlesex TW8 0QE |
Director Name | Ms Gillian Ann Olcay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2008) |
Role | Marine Services |
Country of Residence | United Kingdom |
Correspondence Address | 77a Carlisle Mansions Carlisle Place London SW1P 1HZ |
Secretary Name | Mr Nigel Peter Moore |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | Platypus Ridgeways Wharf Brent Way Brentford Middlesex TW8 8ES |
Director Name | Keith Royston Baker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 2007) |
Role | Marine Engineer |
Correspondence Address | 7 Hamilton Road Brentford Middlesex TW8 0QE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Turnover | £9,599 |
Gross Profit | £9,599 |
Net Worth | £777 |
Cash | £1,405 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
17 October 2017 | Notice of final account prior to dissolution (16 pages) |
---|---|
1 November 2016 | Registered office address changed from C/O Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 1 November 2016 (2 pages) |
15 November 2013 | Court order insolvency:court order - replacement of liquidator (12 pages) |
15 November 2013 | Appointment of a liquidator (1 page) |
15 November 2013 | Court order insolvency:court order - removal of liquidator (12 pages) |
7 August 2013 | Court order insolvency:court order - replacement of liquidator (14 pages) |
11 July 2011 | Registered office address changed from Pricewaterhousecoopers Llp Lennox House Spa Road Gloucester Gloucestershire GL1 1XD on 11 July 2011 (2 pages) |
4 November 2010 | Appointment of a liquidator (1 page) |
4 November 2010 | Court order insolvency:replacement of liquidator (10 pages) |
4 November 2010 | Appointment of a liquidator (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from ridgeways wharf brent way brentford middlesex TW8 8ES (1 page) |
2 April 2009 | Order of court to wind up (1 page) |
30 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
13 May 2008 | Director appointed mr nigel peter moore (1 page) |
13 May 2008 | Secretary appointed ms gillian anne olcay (1 page) |
12 May 2008 | Appointment terminated secretary nigel moore (1 page) |
12 May 2008 | Appointment terminated director keith baker (1 page) |
12 May 2008 | Appointment terminated director gillian olcay (1 page) |
28 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
6 June 2007 | Return made up to 28/05/07; full list of members (7 pages) |
12 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
19 October 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
30 August 2006 | New director appointed (2 pages) |
29 June 2006 | Return made up to 28/05/06; full list of members
|
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
29 July 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
21 July 2005 | Director's particulars changed (1 page) |
14 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
2 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
27 January 2004 | New secretary appointed (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 May 2003 | Incorporation (30 pages) |